Search icon

BASH, INC. - Florida Company Profile

Company Details

Entity Name: BASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F26211
FEI/EIN Number 592168447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1150 THRUSH AVENUE, MIAMI SPRINGS, FL, 33166
Mail Address: P OI BOX 66-1111, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES, R. EDWARD President 1150 THRUSH AVE, MIAMI SPRINGS, FL
HOLMES, R. EDWARD Director 1150 THRUSH AVE, MIAMI SPRINGS, FL
ANDERSON, KEVIN A Agent 39 E 6TH STREET, HIALEAH, FL, 33010
HOLMES, JEAN A. Vice President 1150 THRUSH AVE, MIAMI SPRINGS, FL
HOLMES, JEAN A. Director 1150 THRUSH AVE, MIAMI SPRINGS, FL
HOLMES, JAMES A. Vice President 1150 THRUSH AVE, MIAMI SPRING, FL
HOLMES, JAMES A. Director 1150 THRUSH AVE, MIAMI SPRING, FL
HOLMES, JOHN A. Vice President 1150 THRUSH AVE, MIAMI SPRINGS, FL
HOLMES, JOHN A. Director 1150 THRUSH AVE, MIAMI SPRINGS, FL
HOLMES, MARYANNE W. Secretary 1150 THRUSH AVE, MIAMI SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1994-05-01 1150 THRUSH AVENUE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1983-04-25 39 E 6TH STREET, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State